R.M.L. (DESIGNS) LIMITED

06742361
76 NEW CAVENDISH STREET LONDON W1G 9TB

Documents

Documents
Date Category Description Pages
14 Nov 2014 gazette Gazette Dissolved Liquidation 1 Buy now
14 Aug 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
19 Dec 2013 officers Termination of appointment of secretary (Howard Parker) 1 Buy now
20 Jun 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Jun 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
19 Jun 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
19 Jun 2013 resolution Resolution 1 Buy now
03 Dec 2012 annual-return Annual Return 5 Buy now
27 Sep 2012 accounts Annual Accounts 4 Buy now
25 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Feb 2012 officers Appointment of secretary (Howard Parker) 3 Buy now
09 Jan 2012 officers Termination of appointment of secretary (David Chubb) 2 Buy now
15 Nov 2011 annual-return Annual Return 5 Buy now
06 May 2011 accounts Annual Accounts 4 Buy now
15 Nov 2010 annual-return Annual Return 5 Buy now
15 Nov 2010 officers Change of particulars for director (Malcolm Andrew Hershman) 2 Buy now
30 Jul 2010 accounts Annual Accounts 5 Buy now
07 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Nov 2009 annual-return Annual Return 5 Buy now
24 Nov 2009 officers Change of particulars for director (Rebecca Day) 2 Buy now
24 Nov 2009 officers Change of particulars for director (Malcolm Andrew Hershman) 2 Buy now
24 Nov 2009 officers Change of particulars for secretary (David Chubb) 1 Buy now
20 Nov 2009 capital Return of Allotment of shares 2 Buy now
20 Nov 2009 miscellaneous Miscellaneous 1 Buy now
20 Nov 2009 resolution Resolution 1 Buy now
28 Sep 2009 accounts Accounting reference date extended from 30/11/2009 to 31/12/2009 1 Buy now
18 May 2009 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
19 Nov 2008 officers Secretary appointed david chubb 1 Buy now
18 Nov 2008 officers Director appointed malcolm hershman 1 Buy now
18 Nov 2008 address Registered office changed on 18/11/2008 from the old exchange 12 compton road wimbledon london SW19 7QD england 1 Buy now
18 Nov 2008 officers Director appointed rebecca day 1 Buy now
18 Nov 2008 officers Appointment terminated secretary london law secretarial LIMITED 1 Buy now
18 Nov 2008 officers Appointment terminated director john cowdry 1 Buy now
05 Nov 2008 incorporation Incorporation Company 30 Buy now